Advanced company searchLink opens in new window

CLEARLIFT MATERIAL HANDLING LIMITED

Company number NI604828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
04 Oct 2024 AP01 Appointment of Mr Martin Patrick Mcginn as a director on 30 September 2024
27 Sep 2024 MR01 Registration of charge NI6048280004, created on 16 September 2024
27 Sep 2024 MR01 Registration of charge NI6048280005, created on 16 September 2024
05 Jun 2024 CH01 Director's details changed for Mr Jonathan James Savage on 1 September 2020
27 Mar 2024 MA Memorandum and Articles of Association
27 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 1,597,606
27 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
03 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
13 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
22 Nov 2022 MR04 Satisfaction of charge 2 in full
04 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
05 Aug 2022 MR01 Registration of charge NI6048280003, created on 28 July 2022
29 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
31 Mar 2022 AA Accounts for a small company made up to 30 June 2020
25 Mar 2022 CS01 Confirmation statement made on 21 October 2021 with updates
17 Nov 2021 MA Memorandum and Articles of Association
22 Apr 2021 CS01 Confirmation statement made on 21 October 2020 with updates
22 Apr 2021 PSC02 Notification of Lough Shore Investments Llp as a person with significant control on 1 July 2020
07 Dec 2020 AA Accounts for a small company made up to 30 June 2019
08 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new share class 15/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2020 AP03 Appointment of Mr Kieran O'connor as a secretary on 15 July 2020
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 350,950
28 Jul 2020 TM01 Termination of appointment of Pauline Savage as a director on 15 July 2020